Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREST PROCESS ENGINEERING LIMITED
Company Information for

CREST PROCESS ENGINEERING LIMITED

820 Yeovil Road, Slough, SL1 4JA,
Company Registration Number
02077701
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crest Process Engineering Ltd
CREST PROCESS ENGINEERING LIMITED was founded on 1986-11-26 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Crest Process Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CREST PROCESS ENGINEERING LIMITED
 
Legal Registered Office
820 Yeovil Road
Slough
SL1 4JA
Other companies in BA3
 
Filing Information
Company Number 02077701
Company ID Number 02077701
Date formed 1986-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB452890235  
Last Datalog update: 2023-10-11 04:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREST PROCESS ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREST PROCESS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS MORTIMER BOLGER
Company Secretary 2001-08-01
NICHOLAS MORTIMER BOLGER
Director 1991-11-15
ERNEST JAMES BURLES
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS LANGLEY
Director 2008-12-05 2016-08-01
JAMES MACKAY CALDWELL
Director 1991-11-15 2002-02-15
JAMES MACKAY CALDWELL
Company Secretary 1991-11-15 2001-08-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Regional Sales RepresentativeBathArranging and completing sales calls to both existing customers and prospects. Obtaining enquiries and forwarding these to the Sales Office for quotation,...2016-01-26

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-20Application to strike the company off the register
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-22CH01Director's details changed for Mr Neil Langdown on 2022-07-22
2022-05-16AP01DIRECTOR APPOINTED MR NEIL LANGDOWN
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ROBERT PETERS
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-29AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-10-08SH06Cancellation of shares. Statement of capital on 2017-01-03 GBP 8,739
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 14 Haydon Industrial Estate Radstock BA3 3rd
2018-10-02PSC02Notification of Axflow Limited as a person with significant control on 2018-10-01
2018-10-02PSC07CESSATION OF NICHOLAS MORTIMER BOLGER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORTIMER BOLGER
2018-10-02TM02Termination of appointment of Nicolas Mortimer Bolger on 2018-10-01
2018-10-02AP01DIRECTOR APPOINTED MR ANTONY ROBERT PETERS
2018-08-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-24SH03Purchase of own shares
2017-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM CALDWELL
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST JAMES BURLES
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MORTIMER BOLGER
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 8739
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-11RES01ADOPT ARTICLES 02/10/2017
2017-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-11RES12VARYING SHARE RIGHTS AND NAMES
2017-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-11RES12VARYING SHARE RIGHTS AND NAMES
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 9710
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGLEY
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 9710
2015-11-17AR0115/11/15 FULL LIST
2015-06-15AA31/03/15 TOTAL EXEMPTION FULL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 9710
2014-11-24AR0115/11/14 FULL LIST
2014-10-10AA31/03/14 TOTAL EXEMPTION FULL
2014-01-20AA31/03/13 TOTAL EXEMPTION FULL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 9710
2013-11-20AR0115/11/13 FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGLEY / 17/07/2013
2012-11-30AA31/03/12 TOTAL EXEMPTION FULL
2012-11-21AR0115/11/12 FULL LIST
2011-12-06AR0115/11/11 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGLEY / 16/11/2010
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MORTIMER BOLGER / 16/11/2010
2011-12-06AD02SAIL ADDRESS CHANGED FROM: LILLIPUT HOUSE FOSSEWAY MIDSOMER NORTON RADSTOCK BA3 4BB ENGLAND
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM LILLIPUT HOUSE FOSSEWAY, MIDSOMER NORTON RADSTOCK BA3 4BB
2011-07-04AA31/03/11 TOTAL EXEMPTION FULL
2011-03-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-14RES12VARYING SHARE RIGHTS AND NAMES
2011-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-23AR0115/11/10 FULL LIST
2010-12-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-11AR0115/11/09 FULL LIST
2010-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGLEY / 15/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JAMES BURLES / 15/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MORTIMER BOLGER / 15/11/2009
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18288aDIRECTOR APPOINTED ANDREW LANGLEY
2009-02-12363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-1888(2)RAD 08/02/08--------- £ SI 971@1=971 £ IC 8739/9710
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-10363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-11-27363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-19363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-07288bDIRECTOR RESIGNED
2001-11-21363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-08288bSECRETARY RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: THE TRIANGLE PAULTON BRISTOL AVON BS39 7LE
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-15363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-02-16287REGISTERED OFFICE CHANGED ON 16/02/00 FROM: RICHARDSON REED CLEVELAND HOUSE, SYDNEY ROAD BATH AVON BA2 6NR
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-07-02287REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 4 HIGH STREET KEYNSHAM BRISTOL BS18 1DQ
1998-11-25363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-25363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-11363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1997-02-11288aNEW DIRECTOR APPOINTED
1997-02-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-05287REGISTERED OFFICE CHANGED ON 05/06/96 FROM: BRAYSDOWN WORKS BRAYSDOWN LANE PEASEDOWN ST JOHN BATH BA2 8LL
1996-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-01-09363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to CREST PROCESS ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREST PROCESS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-08-03 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREST PROCESS ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CREST PROCESS ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREST PROCESS ENGINEERING LIMITED
Trademarks
We have not found any records of CREST PROCESS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CREST PROCESS ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2012-12 GBP £1,618 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-10 GBP £6,102 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-6 GBP £686 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-4 GBP £2,559 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-3 GBP £3,029 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-1 GBP £3,464 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-10 GBP £1,419 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-7 GBP £1,609 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-6 GBP £3,528 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-1 GBP £1,783 Repairs, alterations and maintenance of buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CREST PROCESS ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CREST PROCESS ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084137021Submersible pumps, single-stage
2018-10-0084137021Submersible pumps, single-stage
2018-09-0084139100Parts of pumps for liquids, n.e.s.
2018-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-02-0084137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2018-02-0084137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2018-01-0084135080Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps)
2017-03-0084139100Parts of pumps for liquids, n.e.s.
2016-11-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2016-10-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2016-10-0084136020Rotory positive displacement hydraulic units, with pumps
2016-06-0085211020Video recording or reproducing apparatus, whether or not incorporating a video tuner, for magnetic tape of a width of <= 1,3 cm and allowing recording or reproduction at a tape speed of <= 50 mm/s (excl. video camera recorders)
2016-05-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2016-04-0040161000Articles of cellular rubber, n.e.s.
2016-04-0084139100Parts of pumps for liquids, n.e.s.
2016-03-0084139100Parts of pumps for liquids, n.e.s.
2015-10-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2013-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-05-0184135069Piston pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic pumps, incl. hydraulic units, and dosing pumps)
2012-02-0184135020Reciprocating positive displacement hydraulic units, with pumps
2011-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-04-0185078080
2011-01-0184136039Gear pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and hydraulic pumps, incl. hydraulic units)
2010-11-0184137089Multi-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREST PROCESS ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREST PROCESS ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3